Search icon

JPC MILO CONSULTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JPC MILO CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2011
Business ALEI: 1052298
Annual report due: 31 Mar 2026
Business address: 144 BEACON HILL DRIVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 144 BEACON HILL DRIVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffrey_cohen@hotmail.com

Industry & Business Activity

NAICS

541720 Research and Development in the Social Sciences and Humanities

This industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY P. COHEN Agent 144 BEACON HILL DRIVE, WEST HARTFORD, CT, 06117, United States 144 BEACON HILL DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-305-5245 jeffrey_cohen@hotmail.com 717 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, 10022, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY P. COHEN Officer 144 BEACON HILL DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-305-5245 jeffrey_cohen@hotmail.com 717 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014650 2025-03-31 - Annual Report Annual Report -
BF-0012298861 2024-04-01 - Annual Report Annual Report -
BF-0011426485 2023-04-03 - Annual Report Annual Report -
BF-0010218101 2022-03-30 - Annual Report Annual Report 2022
0007319533 2021-05-04 - Annual Report Annual Report 2021
0006825138 2020-03-10 - Annual Report Annual Report 2020
0006510608 2019-03-30 - Annual Report Annual Report 2019
0006158335 2018-04-10 - Annual Report Annual Report 2018
0005993196 2017-12-29 - Annual Report Annual Report 2017
0005669485 2016-10-07 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information